CONSILIO HL (UK) LIMITED

CONSILIO HL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONSILIO HL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05769301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSILIO HL (UK) LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSILIO HL (UK) LIMITED located?

    Registered Office Address
    3rd Floor 10 Aldersgate Street
    EC1A 4HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSILIO HL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURON LEGAL (UK) LIMITEDMar 21, 2011Mar 21, 2011
    TRILANTIC INTERNATIONAL LIMITEDApr 04, 2006Apr 04, 2006

    What are the latest accounts for CONSILIO HL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CONSILIO HL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY

    1 pagesAD02

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Aug 23, 2021

    1 pagesTM02

    Termination of appointment of Michael Scott Stuppler as a director on May 14, 2021

    1 pagesTM01

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. Andrew Macdonald on Mar 11, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Director's details changed for Mr Michael Scott Stuppler on Aug 21, 2019

    2 pagesCH01

    Confirmation statement made on Apr 04, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Appointment of Michael Scott Stuppler as a director on Apr 16, 2018

    2 pagesAP01

    Confirmation statement made on Apr 04, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

    1 pagesAD03

    Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

    1 pagesAD02

    Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on Apr 13, 2017

    1 pagesAD01

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Director's details changed for Michael Francis Flanagan on Apr 11, 2017

    2 pagesCH01

    Director's details changed for Mr. Andrew Macdonald on Apr 11, 2017

    2 pagesCH01

    Appointment of Reed Smith Corporate Services Limited as a secretary on Mar 22, 2017

    2 pagesAP04

    Who are the officers of CONSILIO HL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Michael Francis
    10 Aldersgate Street
    EC1A 4HJ London
    3rd Floor
    United Kingdom
    Director
    10 Aldersgate Street
    EC1A 4HJ London
    3rd Floor
    United Kingdom
    United StatesAmericanAttorney290325280001
    MACDONALD, Andrew Donald, Mr.
    10 Aldersgate Street
    EC1A 4HJ London
    3rd Floor
    United Kingdom
    Director
    10 Aldersgate Street
    EC1A 4HJ London
    3rd Floor
    United Kingdom
    Washington, D.C.AmericanExecutive204378280004
    DELGADO, Natalia
    c/o Tmf Corporate Administrative Services Ltd
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    Secretary
    c/o Tmf Corporate Administrative Services Ltd
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor
    British161249500001
    FULLER, Linda Ann
    62 Bernards Close
    Fencepiece Road
    IG6 2SR Hainault
    Essex
    Secretary
    62 Bernards Close
    Fencepiece Road
    IG6 2SR Hainault
    Essex
    British85636310001
    RATEKIN, Diane
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    166680500001
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    Broadgate Tower
    England
    Identification TypeUK Limited Company
    Registration Number1865431
    128914620002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    BARKER, Paul Mark
    Bonhill Street
    EC2A 4BX London
    1st Floor 6-8
    Director
    Bonhill Street
    EC2A 4BX London
    1st Floor 6-8
    EnglandBritishCompany Director60728400002
    COOPER, Gerald
    Flat 4
    11-13 Asteys Row
    N1 2DA London
    Director
    Flat 4
    11-13 Asteys Row
    N1 2DA London
    BritishOperations Director122034760001
    GOWER, Ben
    Battenhurst House
    Battenhurst Road, Stonegate
    TN5 7DU Wadhurst
    East Sussex
    Director
    Battenhurst House
    Battenhurst Road, Stonegate
    TN5 7DU Wadhurst
    East Sussex
    BritishConsultant111951650001
    HUSSEY, Carl Mark, Mr.
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    UsaAmericanChief Financial Officer162471910001
    MURRAY, Nigel Martin
    Long Street
    Enford
    SN9 6DD Pewsey
    The Old Bakery
    Wiltshire
    England
    Director
    Long Street
    Enford
    SN9 6DD Pewsey
    The Old Bakery
    Wiltshire
    England
    EnglandBritishDirector34558590003
    RATEKIN, Diane
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United StatesUs CiitizenGeneral Counsel172200060001
    ROJAS, James Kenneth, Mr.
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United StatesAmericanCompany Director208189170001
    SHADE, David
    1st Floor Pellipar House
    9 Cloak Lane
    EC4R 2RU London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    1st Floor Pellipar House
    9 Cloak Lane
    EC4R 2RU London
    Tmf Corporate Administration Services Limited
    United Kingdom
    United States Of America IllinoisUnited StatesCompany Director155842050001
    STUPPLER, Michael Scott
    The Embarcadero
    Suite 700
    94105 San Francisco
    188
    California
    United States
    Director
    The Embarcadero
    Suite 700
    94105 San Francisco
    188
    California
    United States
    United StatesAmericanInvestment Professional248715960005

    Who are the persons with significant control of CONSILIO HL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower Third Floor
    United Kingdom
    United Kingdom
    Apr 06, 2016
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower Third Floor
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05581025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONSILIO HL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 19, 2008Registration of a charge (395)
    • Nov 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2007
    Delivered On May 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • May 14, 2007Registration of a charge (395)
    • Nov 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 27, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Nov 27, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0